Advanced company searchLink opens in new window

94 WARWICK GARDENS LIMITED

Company number 04906156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
30 Mar 2015 AA Micro company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5
01 Oct 2014 TM01 Termination of appointment of Nina Oshan as a director on 15 August 2014
01 Oct 2014 AD01 Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 1 October 2014
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
23 Sep 2013 TM01 Termination of appointment of Karen Thompson as a director
20 May 2013 AD01 Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013
03 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
02 Nov 2011 TM02 Termination of appointment of Jo-Ann Deeks as a secretary
02 Nov 2011 AP03 Appointment of Mr Craig Newell as a secretary
09 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Karen Thompson on 1 October 2009
08 Oct 2010 CH01 Director's details changed for Nina Oshan on 1 October 2009
08 Oct 2010 CH01 Director's details changed for Sandra Mossios on 1 October 2009
08 Oct 2010 CH01 Director's details changed for Lila Kennedy on 1 October 2009
28 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
24 Jun 2010 AP03 Appointment of Ms Jo-Ann Deeks as a secretary
24 Jun 2010 TM02 Termination of appointment of Craig Newell as a secretary
22 Sep 2009 363a Return made up to 21/09/09; full list of members